Background WavePink WaveYellow Wave

BLUNT PICTURES LTD (07152443)

BLUNT PICTURES LTD (07152443) is an active UK company. incorporated on 10 February 2010. with registered office in Twickenham. The company operates in the Information and Communication sector, engaged in motion picture production activities. BLUNT PICTURES LTD has been registered for 16 years. Current directors include BLAKE, Simon Anderson, DELANEY-SMITH, Colette Brigid.

Company Number
07152443
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
8 St Georges Road 8 St Georges Road, Twickenham, TW1 1QR
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BLAKE, Simon Anderson, DELANEY-SMITH, Colette Brigid
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNT PICTURES LTD

BLUNT PICTURES LTD is an active company incorporated on 10 February 2010 with the registered office located in Twickenham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. BLUNT PICTURES LTD was registered 16 years ago.(SIC: 59111)

Status

active

Active since 16 years ago

Company No

07152443

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

8 St Georges Road 8 St Georges Road St Margarets Twickenham, TW1 1QR,

Previous Addresses

C/O Auria 48 Warwick Street London W1B 5AW United Kingdom
From: 26 September 2023To: 23 March 2024
C/O Auria 48 Warwick Street London Piccadilly Circus London W1B 5AW United Kingdom
From: 20 September 2023To: 26 September 2023
C/O Auria 48 Warwick Street London Picadilly Circus London W1B 5AW United Kingdom
From: 19 September 2023To: 20 September 2023
82 st John Street London EC1M 4JN United Kingdom
From: 1 March 2023To: 19 September 2023
4 Wimpole Street London Greater London W1G 9SH United Kingdom
From: 11 February 2019To: 1 March 2023
9 Wimpole Street London W1G 9SR
From: 12 March 2013To: 11 February 2019
8 St Georges Road 8 St Georges Road Twickenham Middlesex TW1 1QR England
From: 24 November 2011To: 12 March 2013
2Nd Floor 145-157 St John Street London EC1V 4PY England
From: 10 February 2010To: 24 November 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jul 10
Funding Round
Apr 13
Funding Round
May 13
Funding Round
May 13
Funding Round
May 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Aug 14
Funding Round
Nov 22
Funding Round
Dec 24
Funding Round
Sept 25
13
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAKE, Simon Anderson

Active
Penton Street, LondonN1 9PS
Born July 1964
Director
Appointed 08 Jul 2010

DELANEY-SMITH, Colette Brigid

Active
St Georges Road, TwickenhamTW1 1QR
Born August 1968
Director
Appointed 10 Feb 2010

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SH
Corporate secretary
Appointed 31 Dec 2012
Resigned 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 November 2020
RP04SH01RP04SH01
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
25 April 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Gazette Filings Brought Up To Date
6 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
11 March 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Sail Address Company
22 February 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Incorporation Company
10 February 2010
NEWINCIncorporation